Background WavePink WaveYellow Wave

WELDING ENGINEERS (MERSEY) LIMITED (SC069414)

WELDING ENGINEERS (MERSEY) LIMITED (SC069414) is an active UK company. incorporated on 28 September 1979. with registered office in Glasgow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WELDING ENGINEERS (MERSEY) LIMITED has been registered for 46 years. Current directors include CARNIE, Paul James, SMITH, Derek, STAPLES, Harry.

Company Number
SC069414
Status
active
Type
ltd
Incorporated
28 September 1979
Age
46 years
Address
3 Cardowan Park, Glasgow, G71 5PF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CARNIE, Paul James, SMITH, Derek, STAPLES, Harry
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELDING ENGINEERS (MERSEY) LIMITED

WELDING ENGINEERS (MERSEY) LIMITED is an active company incorporated on 28 September 1979 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WELDING ENGINEERS (MERSEY) LIMITED was registered 46 years ago.(SIC: 43999)

Status

active

Active since 46 years ago

Company No

SC069414

LTD Company

Age

46 Years

Incorporated 28 September 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

3 Cardowan Park Uddingston Glasgow, G71 5PF,

Previous Addresses

38 Dalness Street Glasgow G32 7RF
From: 28 September 1979To: 19 December 2017
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Director Left
Oct 17
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Aug 19
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Cleared
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CARNIE, Paul James

Active
Cardowan Park, GlasgowG71 5PF
Born July 1972
Director
Appointed 26 Jan 2026

SMITH, Derek

Active
Cardowan Park, GlasgowG71 5PF
Born April 1966
Director
Appointed 25 Nov 2025

STAPLES, Harry

Active
Cardowan Park, GlasgowG71 5PF
Born January 1991
Director
Appointed 25 Nov 2025

NICOL, John

Resigned
22 First Avenue, GlasgowG44 3UB
Secretary
Appointed N/A
Resigned 14 Nov 2000

WILSON, Pauline Flora Brown

Resigned
Cardowan Park, GlasgowG71 5PF
Secretary
Appointed 14 Nov 2000
Resigned 25 Nov 2025

AUSTIN, Stephen

Resigned
Bridgewater Court, ManchesterM28 2PD
Born March 1967
Director
Appointed 14 Nov 2000
Resigned 18 Sept 2017

CASSELLS, James

Resigned
Cardowan Park, GlasgowG71 5PF
Born January 1963
Director
Appointed 18 Jun 2019
Resigned 25 Nov 2025

HOLMES, Richard Anthony

Resigned
Cardowan Park, GlasgowG71 5PF
Born October 1970
Director
Appointed 18 Jun 2019
Resigned 25 Nov 2025

LATHAM, Edward Allan

Resigned
7 Dornford Avenue, GlasgowG32 9NN
Born February 1938
Director
Appointed N/A
Resigned 14 Nov 2000

NICOL, Gordon Calder

Resigned
Duart Drive, GlasgowG77 5DS
Born February 1967
Director
Appointed 14 Nov 2000
Resigned 25 Nov 2025

NICOL, John

Resigned
22 First Avenue, GlasgowG44 3UB
Born March 1940
Director
Appointed N/A
Resigned 14 Nov 2000

OWEN, Eric Desmond

Resigned
Eden Shay Lane, ChesterCH3 8NW
Born May 1935
Director
Appointed 13 Mar 1992
Resigned 01 Mar 1999

WILSON, Pauline Flora Brown

Resigned
Cardowan Park, GlasgowG71 5PF
Born February 1964
Director
Appointed 14 Nov 2000
Resigned 25 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Cardowan Park, GlasgowG71 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019

Mr Stephen Austin

Ceased
Cardowan Park, GlasgowG71 5PF
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 16 Sept 2018

Mr Gordon Calder Nicol

Ceased
Cardowan Park, GlasgowG71 5PF
Born February 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 11 Aug 2016

Mrs Pauline Flora Brown Wilson

Ceased
Cardowan Park, GlasgowG71 5PF
Born February 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Memorandum Articles
10 December 2025
MAMA
Resolution
10 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Alter Floating Charge With Number
6 December 2025
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
5 December 2025
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
28 September 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 September 2018
SH06Cancellation of Shares
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Miscellaneous
6 July 2015
MISCMISC
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 July 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
29 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Memorandum Articles
9 October 2001
MEM/ARTSMEM/ARTS
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
6 December 2000
419a(Scot)419a(Scot)
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
410(Scot)410(Scot)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
155(6)a155(6)a
Legacy
16 November 2000
353353
Legacy
16 November 2000
325325
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
2 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
288288
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
9 December 1991
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
363363
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
10 January 1989
410(Scot)410(Scot)
Resolution
5 January 1989
RESOLUTIONSResolutions
Resolution
5 January 1989
RESOLUTIONSResolutions
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
28 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87